About

Registered Number: 02798280
Date of Incorporation: 10/03/1993 (31 years and 2 months ago)
Company Status: Liquidation
Registered Address: Unit 48 Bury Business Centre, Bury, Lancashire, BL9 7BU

 

Founded in 1993, Cheshire Morgans Ltd are based in Lancashire. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Gillian 01 July 1997 - 1
LEVER, Lynn 03 August 1993 29 March 1996 1
REYNOLDS, Lee 29 March 1996 18 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Graham 29 March 1996 10 August 1999 1

Filing History

Document Type Date
COCOMP - Order to wind up 18 February 2003
AC93 - N/A 17 February 2003
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 03 September 1999
AA - Annual Accounts 03 September 1999
363b - Annual Return 02 September 1999
363(353) - N/A 02 September 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
225 - Change of Accounting Reference Date 07 May 1998
RESOLUTIONS - N/A 11 February 1998
363a - Annual Return 11 February 1998
363a - Annual Return 11 February 1998
363a - Annual Return 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1998
123 - Notice of increase in nominal capital 11 February 1998
AA - Annual Accounts 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
AC92 - N/A 22 January 1998
GAZ2 - Second notification of strike-off action in London Gazette 18 November 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1997
CERTNM - Change of name certificate 23 October 1996
395 - Particulars of a mortgage or charge 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
123 - Notice of increase in nominal capital 04 April 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 16 March 1995
RESOLUTIONS - N/A 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
123 - Notice of increase in nominal capital 19 April 1994
363b - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 03 March 1994
MEM/ARTS - N/A 12 September 1993
287 - Change in situation or address of Registered Office 03 September 1993
288 - N/A 03 September 1993
288 - N/A 03 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1993
CERTNM - Change of name certificate 04 May 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 May 1996 Outstanding

N/A

Single debenture 21 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.